The Conceptua Group Limited SHEFFIELD


The Conceptua Group started in year 1993 as Private Limited Company with registration number 02809701. The The Conceptua Group company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sheffield at The Old Dairy. Postal code: S8 0XQ. Since Monday 13th June 2005 The Conceptua Group Limited is no longer carrying the name Airdex.

Currently there are 2 directors in the the company, namely Debbie P. and Philip P.. In addition one secretary - Debbie P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Conceptua Group Limited Address / Contact

Office Address The Old Dairy
Office Address2 Broadfield Road
Town Sheffield
Post code S8 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809701
Date of Incorporation Thu, 15th Apr 1993
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Debbie P.

Position: Secretary

Appointed: 27 January 1995

Debbie P.

Position: Director

Appointed: 27 January 1995

Philip P.

Position: Director

Appointed: 04 February 1994

Helen P.

Position: Director

Appointed: 04 February 1994

Resigned: 27 January 1995

Helen P.

Position: Secretary

Appointed: 04 February 1994

Resigned: 27 January 1995

James M.

Position: Director

Appointed: 30 April 1993

Resigned: 04 February 1994

Linda M.

Position: Secretary

Appointed: 30 April 1993

Resigned: 04 February 1994

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1993

Resigned: 30 April 1993

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 15 April 1993

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Philip P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Airdex June 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth854 795816 378        
Balance Sheet
Current Assets687 067626 655876 075928 3211 330 536852 4981 136 6601 222 2491 418 0702 467 543
Net Assets Liabilities  870 440897 988965 813986 7801 057 3831 108 1661 183 987 
Cash Bank In Hand7 3902 297        
Debtors679 117616 249        
Net Assets Liabilities Including Pension Asset Liability854 795816 378        
Stocks Inventory5608 109        
Reserves/Capital
Called Up Share Capital30 00230 002        
Profit Loss Account Reserve824 793786 376        
Shareholder Funds854 795816 378        
Other
Average Number Employees During Period     22222
Creditors  305 69033 350537 341295 302548 258572 440-15 921343 776
Fixed Assets290 000290 000290 000290 000290 000544 502594 502544 502240 000240 000
Net Current Assets Liabilities670 572624 439886 130954 971983 195767 196628 402689 809928 066 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  40 00060 000190 000210 00040 00040 00050 00025 000
Total Assets Less Current Liabilities960 572914 4391 176 1301 244 9711 273 1951 311 6981 222 9041 234 3111 168 066 
Creditors Due After One Year105 77798 061        
Creditors Due Within One Year16 4952 216        
Investments Fixed Assets290 000290 000        
Number Shares Allotted 30 002        
Par Value Share 1        
Share Capital Allotted Called Up Paid30 00230 002        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements